Advanced company searchLink opens in new window

LMG PROPERTY SOLUTIONS LIMITED

Company number 11097089

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Mar 2024 CS01 Confirmation statement made on 28 March 2024 with updates
28 Mar 2024 AP01 Appointment of Mrs Louise Mcallen-Gore as a director on 20 March 2024
08 Jan 2024 CS01 Confirmation statement made on 4 December 2023 with no updates
20 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
17 Jan 2023 CS01 Confirmation statement made on 4 December 2022 with no updates
16 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
11 Jan 2022 CS01 Confirmation statement made on 4 December 2021 with no updates
24 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
08 Feb 2021 CS01 Confirmation statement made on 4 December 2020 with updates
27 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
05 Oct 2020 AD01 Registered office address changed from Unit 2B Neath Vale Business Park Resolven Neath SA11 4SR Wales to Unit 14 Seaway Parade Industrial Estate Baglan Port Talbot SA12 7BR on 5 October 2020
05 Oct 2020 PSC01 Notification of Andrew Gore as a person with significant control on 15 September 2020
05 Oct 2020 TM01 Termination of appointment of Louise Mcallen-Gore as a director on 15 September 2020
18 Aug 2020 AP01 Appointment of Mr Andrew Craig Gore as a director on 18 August 2020
18 Dec 2019 AD01 Registered office address changed from Unit 12 Neath Vale Business Park Resolven Neath SA11 4SR United Kingdom to Unit 2B Neath Vale Business Park Resolven Neath SA11 4SR on 18 December 2019
17 Dec 2019 CS01 Confirmation statement made on 4 December 2019 with no updates
01 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
28 Jan 2019 CS01 Confirmation statement made on 4 December 2018 with no updates
28 Jan 2019 AP01 Appointment of Mr Nicholas John Hughes as a director on 28 January 2019
28 Jan 2019 AD01 Registered office address changed from 14 Y Gilfach Llandarcy Neath SA10 6GA United Kingdom to Unit 12 Neath Vale Business Park Resolven Neath SA11 4SR on 28 January 2019
05 Dec 2017 NEWINC Incorporation
Statement of capital on 2017-12-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted